About

Registered Number: 08427716
Date of Incorporation: 04/03/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX

 

Established in 2013, Tenant Shop Financial Services Ltd have registered office in Farnborough in Hampshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Colin 10 February 2020 - 1
BANHAM, Anthony 07 November 2014 20 January 2020 1
DODD, Timothy 25 May 2017 10 February 2020 1
ERWIN, Jonathan David 12 February 2014 05 November 2014 1
PUNTER, Martin 04 March 2013 12 February 2014 1
TEMPLEMAN, Simon Andrew 04 March 2013 12 February 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 September 2020
CS01 - N/A 17 March 2020
RESOLUTIONS - N/A 10 March 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 04 January 2020
PARENT_ACC - N/A 04 January 2020
AGREEMENT2 - N/A 04 January 2020
GUARANTEE2 - N/A 04 January 2020
CS01 - N/A 15 March 2019
MA - Memorandum and Articles 30 January 2019
AA - Annual Accounts 15 January 2019
PARENT_ACC - N/A 15 January 2019
GUARANTEE2 - N/A 08 January 2019
AGREEMENT2 - N/A 08 January 2019
RESOLUTIONS - N/A 05 September 2018
SH01 - Return of Allotment of shares 22 August 2018
SH01 - Return of Allotment of shares 22 August 2018
RP04CS01 - N/A 28 June 2018
RP04SH01 - N/A 28 June 2018
RP04SH01 - N/A 28 June 2018
SH01 - Return of Allotment of shares 22 March 2018
RESOLUTIONS - N/A 22 March 2018
CS01 - N/A 14 March 2018
SH01 - Return of Allotment of shares 28 February 2018
AA - Annual Accounts 05 January 2018
RESOLUTIONS - N/A 26 September 2017
SH01 - Return of Allotment of shares 14 September 2017
SH01 - Return of Allotment of shares 14 September 2017
SH01 - Return of Allotment of shares 13 September 2017
AP01 - Appointment of director 01 June 2017
CS01 - N/A 17 March 2017
RESOLUTIONS - N/A 01 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 07 April 2015
CH01 - Change of particulars for director 07 April 2015
CH01 - Change of particulars for director 07 April 2015
AD01 - Change of registered office address 07 April 2015
CERTNM - Change of name certificate 26 March 2015
AA - Annual Accounts 04 December 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 07 November 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
NEWINC - New incorporation documents 04 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.